LAPROSURGE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

24/09/2424 September 2024 Notification of Dac Medical Limited as a person with significant control on 2024-08-28

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Cessation of David Vernon Milton Levey as a person with significant control on 2024-08-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite 1, Hardy House Northbridge Road Berkhamsted HP4 1EF on 2024-02-19

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-06-30

View Document

26/07/2326 July 2023 Termination of appointment of David Vernon Milton Levey as a secretary on 2023-05-25

View Document

04/07/234 July 2023 Termination of appointment of David Vernon Milton Levey as a director on 2023-05-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Termination of appointment of Julianne Suzanne Levey as a director on 2023-05-25

View Document

03/03/233 March 2023 Director's details changed for Mr David Alistair Campbell on 2015-12-24

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

26/05/2226 May 2022 Registered office address changed from , Palladium House, Hazlems Fenton, 1-4 Argyll Street, London, W1F 7LD to Suite 1, Hardy House Northbridge Road Berkhamsted HP4 1EF on 2022-05-26

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/03/1621 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

16/03/1516 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

14/03/1414 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

14/03/1314 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/03/125 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/03/112 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VERNON MILTON LEVEY / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIANNE SUZANNE LEVEY / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR CAMPBELL / 01/10/2009

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED SIGMACON (LEASING) LIMITED CERTIFICATE ISSUED ON 24/08/99

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

02/03/992 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/9818 April 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

24/09/9324 September 1993 COMPANY NAME CHANGED SIGMADENT LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

26/03/9326 March 1993 EXEMPTION FROM APPOINTING AUDITORS 08/03/93

View Document

30/09/9230 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/92

View Document

30/09/9230 September 1992 COMPANY NAME CHANGED SPECTRUM MEDICAL TECHNOLOGY (UK) LIMITED CERTIFICATE ISSUED ON 01/10/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 17/02/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 17/02/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 RETURN MADE UP TO 17/02/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/12/9021 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/90

View Document

21/12/9021 December 1990 COMPANY NAME CHANGED SURGICAL LASER TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 24/12/90

View Document

13/12/9013 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: 14/16 GT PORTLAND STREET LONDON W1N 5AB

View Document

02/02/872 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

16/10/8616 October 1986

View Document

16/10/8616 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company